Company NameRare Breed Design & Creative Limited
Company StatusDissolved
Company Number07475660
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRobert Ashley Heaton Wade
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameTony Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Emma Victoria Rosenblatt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT

Contact

Websiterare-breed.co.uk

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Tony Williams
62.50%
Ordinary
30 at £1Robert Wade
37.50%
Ordinary

Financials

Year2014
Net Worth£39,788
Cash£158
Current Liabilities£86,358

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 80
(3 pages)
11 May 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 80
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Termination of appointment of Emma Victoria Rosenblatt as a director on 31 December 2012 (1 page)
14 April 2015Termination of appointment of Emma Victoria Rosenblatt as a director on 31 December 2012 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 80
(4 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 80
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
22 November 2012Amended accounts made up to 31 March 2012 (6 pages)
22 November 2012Amended accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
30 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 80
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 80
(4 pages)
4 February 2011Appointment of Robert Ashley Heaton Wade as a director (3 pages)
4 February 2011Appointment of Robert Ashley Heaton Wade as a director (3 pages)
4 February 2011Appointment of Emma Victoria Rosenblatt as a director (3 pages)
4 February 2011Appointment of Tony Williams as a director (3 pages)
4 February 2011Appointment of Tony Williams as a director (3 pages)
4 February 2011Appointment of Emma Victoria Rosenblatt as a director (3 pages)
4 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
4 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)